Search icon

TOTALLY SPOTLESS CLEANING CORP - Florida Company Profile

Company Details

Entity Name: TOTALLY SPOTLESS CLEANING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTALLY SPOTLESS CLEANING CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2014 (11 years ago)
Date of dissolution: 21 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2021 (4 years ago)
Document Number: P14000052367
FEI/EIN Number 47-1139256

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4722 S Hemingway Cir, Margate, FL, 33063, US
Mail Address: 4722 S Hemingway Cir, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ELIZA President 4722 S Hemingway Cir, Margate, FL, 33063
SIMMONS LAMONT Vice President 4722 S Hemingway Cir, Margate, FL, 33063
SIMMONS ELIZA Agent 4722 S Hemingway Cir, Margate, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4722 S Hemingway Cir, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-06-29 4722 S Hemingway Cir, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4722 S Hemingway Cir, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2016-04-27 SIMMONS, ELIZA -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
Domestic Profit 2014-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State